Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  306 items
21
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J1200
 
 
Dates:
1870-1957 (with gaps)
 
 
Abstract:  
This series consists of clerk's calendars for the New York State Court of Appeals, commencing at the time of the reorganization of the court under the Judicial Article of 1869..........
 
Repository:  
New York State Archives
 

22
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J1224
 
 
Dates:
1950, 1952-1954, 1956
 
 
Abstract:  
This series consist of docket books of motions filed in the New York State Court of Appeals..........
 
Repository:  
New York State Archives
 

23
Creator:
New York (State). Court for the Trial of Impeachments and Correction of Errors
 
 
Abstract:  
During the time period in which these records were created, the Court for the Correction of Errors (Court of Errors) handled only cases from the State's principal courts of law (Supreme Court) and equity (Chancery Court). The records consist of draft judgments rendered by the Court of Errors in law .........
 
Repository:  
New York State Archives
 

24
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J2212
 
 
Dates:
1880-1925
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

25
Creator:
New York (State). Court for the Trial of Impeachments and Correction of Errors
 
 
Title:  
 
Series:
J3157
 
 
Dates:
1841-1847
 
 
Abstract:  
This series consists of pre-printed roll call forms used by the Court for the Trial of Impeachments and Correction of Errors to record members present and votes cast by members on specific cases. Forms used to record attendance include the date of session and total count of members present. Forms used .........
 
Repository:  
New York State Archives
 

26
Creator:
New York (State). Court of Appeals
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

27
Creator:
New York (State). Supreme Court
 
 
Abstract:  
This series consists of four typed transcripts of hearings concerning the acquisition of land for the improvement of State Street from Broadway to the pier [in Albany]..........
 
Repository:  
New York State Archives
 

28
Creator:
New York (State). Canal Board
 
 
Abstract:  
These volumes contain testimony concerning claims against the state for damages caused by the rupture of the dam at the North Lake Reservoir on the Black River in winter, 1869. Testimony includes extensive hydrologic and engineering data and also provides considerable information about mills, bridges, .........
 
Repository:  
New York State Archives
 

29
Creator:
New York (State). Court of Admiralty
 
 
Title:  
 
Series:
A3297
 
 
Dates:
1784-1788
 
 
Abstract:  
This series consists of process, pleadings, motion papers, evidence, and exhibits for cases brought before the Court of Admiralty. Over half of the cases are uncontested seizures of goods at customs..........
 
Repository:  
New York State Archives
 

30
Creator:
New York (State). Supreme Court. Appellate Division. First Department
 
 
Abstract:  
This series consists of New York County criminal court trial transcripts which were created for use in appeals. Most of the trials occurred in the Court of General Sessions of the Peace. Others took place in the Court of Oyer and Terminer; in the trial term of the Supreme Court; or in lower tribunals .........
 
Repository:  
New York State Archives
 

31
Creator:
New York (State). Attorney General's Office
 
 
Abstract:  
In a case that played out over the course of a decade, the State of New York brought legal action against canal contractors Henry D. Denison, James J. Belden, A. Caldwell Belden, and Thomas Gale in an effort to recover money allegedly obtained through fraudulent means. This series consists of an incomplete .........
 
Repository:  
New York State Archives
 

32
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B0907
 
 
Dates:
1882-1890
 
 
Abstract:  
This series consists of bound registers used to track the status of cases that were brought before the the New York State Attorney General's Office..........
 
Repository:  
New York State Archives
 

33
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
Most of the documents in this series are associated with the Court of Chancery. Documents reference many different cases including one involving Philip Phelps and another involving the Commercial Bank of Albany. Other documents relay the names of employees of the Court of Appeals Clerk's Office and .........
 
Repository:  
New York State Archives
 

34
Creator:
New York State Human Rights Appeal Board
 
 
Title:  
 
Series:
B1204
 
 
Dates:
1976-1984
 
 
Abstract:  
The series lists information about "closed" (decided) appeals of human rights cases. Information includes appeal number; case title; outcome; initials of the presiding, concurring, or dissenting members; and the date the case was closed..........
 
Repository:  
New York State Archives
 

35
Creator:
New York (State). Supreme Court. Appellate Division. Third Department
 
 
Abstract:  
This series indexes Series J2001, New York State Supreme Court Appellate Division Third Department Records and Briefs on Appeal, for the years 1969-1983 only. The cases listed were appealed to the Appellate Division from the Special Terms of the Supreme Court. Each entry gives volume number, case numbers .........
 
Repository:  
New York State Archives
 

36
Creator:
New York (State). Supreme Court. Appellate Division. Third Department
 
 
Title:  
 
Series:
J0008
 
 
Dates:
1942-1954
 
 
Abstract:  
This series consists of cases and briefs from two cases originally introduced in the Appellate Division, Third Department, appealed to the Court of Appeals, and then remitted to the Appellate Division. The cases include a 1942 proceeding to remove a local fire department chief under a provision of the .........
 
Repository:  
New York State Archives
 

37
Creator:
New York (State). Supreme Court. Appellate Division. Third Department
 
 
Title:  
 
Series:
J0018
 
 
Dates:
1896-1956
 
 
Abstract:  
This series consists of final determinations of the court, as transcribed by the court clerk, for cases heard before the Third Department. Volume 32 contains special term appointment orders, 1902-1911. Information recorded for each case includes filing date, justices present, appellant and defendant, .........
 
Repository:  
New York State Archives
 

38
Creator:
New York (State). Supreme Court. Appellate Division. Third Department
 
 
Title:  
 
Series:
J0026
 
 
Dates:
1896-1957
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

39
Creator:
New York (State). Supreme Court. Appellate Division. Third Department
 
 
Title:  
 
Series:
J0037
 
 
Dates:
1896-1961
 
 
Abstract:  
This series consists of bound volumes of minutes created by the clerk of the Supreme Court Appellate Division Third Department. Minutes typically include a listing of cases in which motions were submitted to the court and a listing, by calendar number, of cases argued before the court..........
 
Repository:  
New York State Archives
 

40
Creator:
New York (State). Supreme Court. Appellate Division. Third Department
 
 
Title:  
 
Series:
J0042
 
 
Dates:
1896-1926
 
 
Abstract:  
This volume consists of recorded undertakings on appeal, in which persons or entities filing appeals with the State Court of Appeals engaged a surety to guarantee payment of all costs and damages which may be awarded against the appellant as a result of the appeal. Each entry includes a notarized attestation .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next